Ickenham
Uxbridge
Middlesex
UB10 8RD
Director Name | Mr Terence Arthur Prickett |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Willow Tree Close Ickenham Uxbridge Middlesex UB10 8RD |
Secretary Name | Mr Terence Arthur Prickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Willow Tree Close Ickenham Uxbridge Middlesex UB10 8RD |
Director Name | Carole Janet Hathaway |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 17 years, 6 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Green Road Headington Oxford Oxfordshire OX3 8LA |
Director Name | Fatemeh Hathaway |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 44 Oakdene Close Pinner Middlesex HA5 4EQ |
Director Name | Frederick David Hathaway |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 17 years, 6 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Green Road Headington Oxford Oxfordshire OX3 8LA |
Director Name | Terence Reginald Hathaway |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 44 Oakdene Close Pinner Middlesex HA5 4EQ |
Secretary Name | Carole Janet Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 17 years, 6 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Green Road Headington Oxford Oxfordshire OX3 8LA |
Website | mobileshreddinguk.com |
---|---|
Telephone | 0800 2922130 |
Telephone region | Freephone |
Registered Address | The Old Church 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Mr Neil Kenneth Archer 50.00% Ordinary |
---|---|
250 at £1 | Mr Terrence Arthur Prickett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,367 |
Cash | £11,027 |
Current Liabilities | £64,186 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
30 May 2014 | Delivered on: 13 June 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Satisfaction of charge 025661870002 in full (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Registration of charge 025661870002, created on 17 May 2017 (17 pages) |
19 May 2017 | Registration of charge 025661870002, created on 17 May 2017 (17 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
8 February 2017 | Satisfaction of charge 025661870001 in full (4 pages) |
8 February 2017 | Satisfaction of charge 025661870001 in full (4 pages) |
24 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
24 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
13 June 2014 | Registration of charge 025661870001 (24 pages) |
13 June 2014 | Registration of charge 025661870001 (24 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Director's details changed for Mr Terrence Arthur Prickett on 1 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Terrence Arthur Prickett on 1 December 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Mr Terrence Arthur Prickett on 1 December 2011 (1 page) |
6 December 2011 | Director's details changed for Mr Terrence Arthur Prickett on 1 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Secretary's details changed for Mr Terrence Arthur Prickett on 1 December 2011 (1 page) |
6 December 2011 | Secretary's details changed for Mr Terrence Arthur Prickett on 1 December 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Secretary's details changed for Mr Terrence Arthur Prickett on 1 December 2010 (1 page) |
7 December 2010 | Secretary's details changed for Mr Terrence Arthur Prickett on 1 December 2010 (1 page) |
7 December 2010 | Director's details changed for Mr Terrence Arthur Prickett on 1 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Mr Terrence Arthur Prickett on 1 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Mr Terrence Arthur Prickett on 1 December 2010 (1 page) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Mr Terrence Arthur Prickett on 1 December 2010 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 January 2010 | Previous accounting period extended from 30 April 2009 to 31 May 2009 (1 page) |
19 January 2010 | Previous accounting period extended from 30 April 2009 to 31 May 2009 (1 page) |
16 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
14 July 2009 | Director appointed mr terence arthur prickett (1 page) |
14 July 2009 | Secretary appointed mr terence arthur prickett (1 page) |
14 July 2009 | Secretary appointed mr terence arthur prickett (1 page) |
14 July 2009 | Director appointed mr terence arthur prickett (1 page) |
13 July 2009 | Appointment terminated director carole hathaway (1 page) |
13 July 2009 | Appointment terminated director frederick hathaway (1 page) |
13 July 2009 | Appointment terminated director carole hathaway (1 page) |
13 July 2009 | Appointment terminated director frederick hathaway (1 page) |
13 July 2009 | Appointment terminated secretary carole hathaway (1 page) |
13 July 2009 | Appointment terminated secretary carole hathaway (1 page) |
7 July 2009 | Director appointed mr neil kenneth archer (1 page) |
7 July 2009 | Director appointed mr neil kenneth archer (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 2 old bath road newbury berkshire RG14 1QL (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 2 old bath road newbury berkshire RG14 1QL (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
5 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
5 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
2 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
22 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
20 July 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
20 July 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
29 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
5 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
17 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
12 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
8 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
7 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
16 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
16 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
20 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
30 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
15 March 2000 | Return made up to 06/12/99; full list of members (6 pages) |
15 March 2000 | Return made up to 06/12/99; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
24 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: 70 green road headington oxford OX3 8LA (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: 70 green road headington oxford OX3 8LA (1 page) |
15 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
19 August 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
19 August 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
4 June 1998 | £ ic 1000/500 30/04/98 £ sr 500@1=500 (1 page) |
4 June 1998 | £ ic 1000/500 30/04/98 £ sr 500@1=500 (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
31 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
13 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
13 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 February 1996 | Return made up to 06/12/95; no change of members (4 pages) |
15 February 1996 | Return made up to 06/12/95; no change of members (4 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 August 1993 | 882R allot 040191 already filed (2 pages) |
19 August 1993 | 882R allot 040191 already filed (2 pages) |
27 February 1991 | Memorandum and Articles of Association (7 pages) |
27 February 1991 | Memorandum and Articles of Association (7 pages) |
22 February 1991 | Director resigned;new director appointed (2 pages) |
22 February 1991 | Director resigned;new director appointed (2 pages) |
18 February 1991 | Resolutions
|
18 February 1991 | Resolutions
|
15 February 1991 | Company name changed\certificate issued on 15/02/91 (2 pages) |
15 February 1991 | Company name changed\certificate issued on 15/02/91 (2 pages) |
6 December 1990 | Incorporation (9 pages) |
6 December 1990 | Incorporation (9 pages) |